CLASSIC CARS (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC CARS (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03072503

Incorporation date

25/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Elmfield North Block, Millbrook Road East, Southampton SO15 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon20/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon02/10/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon20/06/2021
Micro company accounts made up to 2021-05-30
dot icon10/05/2021
Micro company accounts made up to 2020-05-30
dot icon09/05/2021
Registered office address changed from Unit 12 Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ England to 3 Elmfield North Block Millbrook Road East Southampton SO15 1HZ on 2021-05-09
dot icon13/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-30
dot icon25/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-05-30
dot icon08/03/2019
Termination of appointment of Neville Richard Carmichael as a secretary on 2019-03-01
dot icon08/03/2019
Registered office address changed from 3a Bell Street Romsey Hampshire SO51 8GY to Unit 12 Pucknall Farm Dores Lane Braishfield Romsey Hampshire SO51 0QJ on 2019-03-08
dot icon25/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/06/2018
Confirmation statement made on 2017-08-18 with no updates
dot icon18/08/2017
Micro company accounts made up to 2016-11-30
dot icon24/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon24/07/2017
Notification of Quentin Neville Carmichael as a person with significant control on 2016-04-06
dot icon24/07/2017
Current accounting period extended from 2017-11-30 to 2018-05-31
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon25/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Quentin Neville Carmichael on 2010-01-01
dot icon10/03/2010
Previous accounting period extended from 2009-06-30 to 2009-11-30
dot icon18/06/2009
Return made up to 16/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2009
Memorandum and Articles of Association
dot icon16/04/2009
Certificate of change of name
dot icon04/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/06/2008
Return made up to 16/06/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/06/2007
Return made up to 16/06/07; full list of members
dot icon11/11/2006
Director resigned
dot icon11/11/2006
Director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2006
Return made up to 16/06/06; full list of members
dot icon26/07/2005
Return made up to 16/06/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/10/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/08/2004
Return made up to 16/06/04; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/06/2003
Return made up to 16/06/03; full list of members
dot icon15/08/2002
Return made up to 26/06/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/07/2001
Return made up to 26/06/01; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 26/06/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon16/03/2000
Registered office changed on 16/03/00 from: bell house 32 bell street romsey hampshire SO51 8GW
dot icon27/07/1999
Return made up to 26/06/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-06-30
dot icon19/08/1998
Return made up to 26/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon29/04/1998
Registered office changed on 29/04/98 from: 10 woodlands gardens woodley romsey hampshire SO51 7TE
dot icon21/07/1997
Return made up to 26/06/97; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-06-30
dot icon14/11/1996
Ad 30/06/96--------- £ si 98@1=98 £ ic 100/198
dot icon14/11/1996
Return made up to 26/06/96; full list of members
dot icon12/03/1996
Accounting reference date notified as 30/06
dot icon03/07/1995
Registered office changed on 03/07/95 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon03/07/1995
New director appointed
dot icon03/07/1995
Secretary resigned
dot icon03/07/1995
New secretary appointed;new director appointed
dot icon03/07/1995
Director resigned
dot icon03/07/1995
New director appointed
dot icon26/06/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/05/2021
dot iconLast change occurred
29/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2021
dot iconNext account date
29/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.10K
-
0.00
-
-
2021
1
2.10K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

2.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC CARS (SOUTHERN) LIMITED

CLASSIC CARS (SOUTHERN) LIMITED is an(a) Dissolved company incorporated on 25/06/1995 with the registered office located at 3 Elmfield North Block, Millbrook Road East, Southampton SO15 1HZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC CARS (SOUTHERN) LIMITED?

toggle

CLASSIC CARS (SOUTHERN) LIMITED is currently Dissolved. It was registered on 25/06/1995 and dissolved on 20/02/2023.

Where is CLASSIC CARS (SOUTHERN) LIMITED located?

toggle

CLASSIC CARS (SOUTHERN) LIMITED is registered at 3 Elmfield North Block, Millbrook Road East, Southampton SO15 1HZ.

What does CLASSIC CARS (SOUTHERN) LIMITED do?

toggle

CLASSIC CARS (SOUTHERN) LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CLASSIC CARS (SOUTHERN) LIMITED have?

toggle

CLASSIC CARS (SOUTHERN) LIMITED had 1 employees in 2021.

What is the latest filing for CLASSIC CARS (SOUTHERN) LIMITED?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via compulsory strike-off.